Advanced company searchLink opens in new window

MARIK MEWS LIMITED

Company number 02978053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2017 AA Total exemption full accounts made up to 25 March 2017
26 Jan 2017 CS01 Confirmation statement made on 12 October 2016 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 25 March 2016
09 Mar 2016 AD01 Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016
12 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 8
03 Oct 2015 AA Total exemption small company accounts made up to 25 March 2015
22 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 8
06 Sep 2014 AA Total exemption small company accounts made up to 25 March 2014
23 Dec 2013 AA Total exemption small company accounts made up to 25 March 2013
17 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8
02 Jul 2013 AP03 Appointment of Peter Ballam as a secretary
10 Jun 2013 TM01 Termination of appointment of Peter Wood as a director
06 Dec 2012 AA Total exemption small company accounts made up to 25 March 2012
25 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
03 Jan 2012 AP01 Appointment of Tina Williams as a director
03 Jan 2012 AP01 Appointment of Scott Burnet as a director
01 Dec 2011 AA Total exemption small company accounts made up to 25 March 2011
01 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
01 Nov 2011 AD01 Registered office address changed from Bourne & Company 19 High Street Great Bookham Surrey KT23 4AA United Kingdom on 1 November 2011
31 Oct 2011 CH01 Director's details changed for Monica Geraldine Eastabrook on 13 October 2010
27 Oct 2011 SH10 Particulars of variation of rights attached to shares
01 Feb 2011 TM02 Termination of appointment of Cosec Management Services Limited as a secretary
01 Feb 2011 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 1 February 2011
29 Dec 2010 AA Total exemption small company accounts made up to 25 March 2010
26 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders